London
W1D 4SN
Director Name | Ms Catriona Louise Seddon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(15 years after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 53 Frith Street London W1D 4SN |
Director Name | Genevieve Susan Dexter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 35 Doverfield Road London SW2 5NE |
Director Name | Tom Van Waveren |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Van Der Helstlaan 48 1212 Ce Hilversum Netherlands |
Secretary Name | Ms Margaret Corcoran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87a Southgate Road London N1 3JS |
Director Name | Tom Diederik Van Waveren |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 March 2021) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor 76 Charlotte Street London W1T 4QS |
Secretary Name | Genevieve Susan Dexter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 06 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 35 Doverfield Road London SW2 5NE |
Secretary Name | Genevieve Susan Dexter |
---|---|
Status | Resigned |
Appointed | 06 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 35 Doverfield Road London SW2 5NE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | cakeentertainment.com |
---|---|
Email address | [email protected] |
Telephone | 020 73073230 |
Telephone region | London |
Registered Address | 3rd Floor 53 Frith Street London W1D 4SN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Cake Entertainment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,630,713 |
Gross Profit | £1,573,988 |
Net Worth | £512,449 |
Cash | £751,377 |
Current Liabilities | £4,035,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
3 November 2015 | Delivered on: 11 November 2015 Persons entitled: Ingenious Media Finance Limited Classification: A registered charge Outstanding |
---|---|
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Erewash Productions Limited Classification: A registered charge Outstanding |
6 August 2014 | Delivered on: 15 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 October 2013 | Delivered on: 23 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 August 2011 | Delivered on: 25 August 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
6 January 2011 | Delivered on: 8 January 2011 Persons entitled: Fresh Tv Distribution Inc Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit meaning all monies from time to time standing to the credit of the security account together with all other rights and benefits accruing see image for full details. Outstanding |
6 January 2011 | Delivered on: 8 January 2011 Persons entitled: Fresh Tv Distribution Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: Tayox Tv Limited Classification: A registered charge Outstanding |
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: Ingenious Project Finance Limited Classification: A registered charge Outstanding |
22 December 2010 | Delivered on: 31 December 2010 Persons entitled: Fresh Tv Distribution Inc Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all monies from time to time standing to the credit of the security account together with all other rights and benefits see image for full details. Outstanding |
9 April 2015 | Delivered on: 21 April 2015 Satisfied on: 2 October 2015 Persons entitled: Ingenious Project Finance Limited Classification: A registered charge Fully Satisfied |
10 January 2024 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
3 April 2023 | Change of details for Cake Entertainment Limited as a person with significant control on 10 December 2022 (2 pages) |
3 April 2023 | Register inspection address has been changed from 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB (1 page) |
3 April 2023 | Register(s) moved to registered office address Fourth Floor, 50 Marshall Street London W1F 9BQ (1 page) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
19 January 2022 | Registered office address changed from 5th Floor 76 Charlotte Street London W1T 4QS United Kingdom to Fourth Floor, 50 Marshall Street London W1F 9BQ on 19 January 2022 (1 page) |
13 September 2021 | Satisfaction of charge 3 in full (1 page) |
14 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Ms Catriona Louise Seddon as a director on 6 April 2021 (2 pages) |
12 March 2021 | Termination of appointment of Tom Diederik Van Waveren as a director on 8 March 2021 (1 page) |
30 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
12 August 2020 | Part of the property or undertaking has been released from charge 4 (2 pages) |
14 April 2020 | Confirmation statement made on 2 April 2020 with updates (3 pages) |
26 February 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
3 October 2019 | Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 64 New Cavendish Street London W1G 8TB (1 page) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
17 June 2019 | Part of the property or undertaking has been released from charge 057472770009 (1 page) |
11 June 2019 | Satisfaction of charge 2 in full (1 page) |
11 June 2019 | Part of the property or undertaking has been released from charge 057472770011 (1 page) |
11 June 2019 | Satisfaction of charge 1 in full (1 page) |
12 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
1 March 2019 | Satisfaction of charge 057472770010 in full (1 page) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
16 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 5th Floor 76 Charlotte Street London W1T 4QS on 11 May 2018 (1 page) |
14 March 2018 | Registered office address changed from 76 Charlotte Street 5th Floor London W1T 4QS to 64 New Cavendish Street London W1G 8TB on 14 March 2018 (1 page) |
8 December 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 December 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
31 August 2017 | Registration of charge 057472770011, created on 25 August 2017 (25 pages) |
31 August 2017 | Registration of charge 057472770011, created on 25 August 2017 (25 pages) |
24 July 2017 | Satisfaction of charge 057472770008 in full (1 page) |
24 July 2017 | Satisfaction of charge 057472770008 in full (1 page) |
21 July 2017 | Registration of charge 057472770010, created on 19 July 2017 (21 pages) |
21 July 2017 | Registration of charge 057472770010, created on 19 July 2017 (21 pages) |
17 July 2017 | Director's details changed for Edward Ryan Galton on 3 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Tom Diederik Van Waveren on 3 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Edward Ryan Galton on 3 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Tom Diederik Van Waveren on 3 April 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
22 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 December 2016 | Satisfaction of charge 057472770005 in full (4 pages) |
10 December 2016 | Satisfaction of charge 057472770005 in full (4 pages) |
10 December 2016 | Satisfaction of charge 057472770006 in full (4 pages) |
10 December 2016 | Satisfaction of charge 057472770006 in full (4 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
5 April 2016 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 November 2015 | Registration of charge 057472770009, created on 3 November 2015 (25 pages) |
11 November 2015 | Registration of charge 057472770009, created on 3 November 2015 (25 pages) |
11 November 2015 | Registration of charge 057472770009, created on 3 November 2015 (25 pages) |
2 October 2015 | Satisfaction of charge 057472770008 in full (4 pages) |
2 October 2015 | Satisfaction of charge 057472770008 in full (4 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
6 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 April 2015 | Registration of charge 057472770008, created on 9 April 2015 (25 pages) |
21 April 2015 | Registration of charge 057472770008, created on 9 April 2015 (25 pages) |
21 April 2015 | Registration of charge 057472770008, created on 9 April 2015 (25 pages) |
20 December 2014 | Registration of charge 057472770007, created on 18 December 2014 (29 pages) |
20 December 2014 | Registration of charge 057472770007, created on 18 December 2014 (29 pages) |
19 December 2014 | Part of the property or undertaking has been released from charge 3 (2 pages) |
19 December 2014 | Part of the property or undertaking has been released from charge 3 (2 pages) |
19 December 2014 | Part of the property or undertaking has been released from charge 1 (2 pages) |
19 December 2014 | Part of the property or undertaking has been released from charge 1 (2 pages) |
19 December 2014 | Part of the property or undertaking has been released from charge 2 (2 pages) |
19 December 2014 | Part of the property or undertaking has been released from charge 2 (2 pages) |
18 December 2014 | Part of the property or undertaking has been released from charge 2 (2 pages) |
18 December 2014 | Part of the property or undertaking has been released from charge 1 (2 pages) |
18 December 2014 | Part of the property or undertaking has been released from charge 057472770006 (1 page) |
18 December 2014 | Part of the property or undertaking has been released from charge 057472770005 (1 page) |
18 December 2014 | Part of the property or undertaking has been released from charge 057472770006 (1 page) |
18 December 2014 | Part of the property or undertaking has been released from charge 4 (2 pages) |
18 December 2014 | Part of the property or undertaking has been released from charge 2 (2 pages) |
18 December 2014 | Part of the property or undertaking has been released from charge 057472770005 (1 page) |
18 December 2014 | Part of the property or undertaking has been released from charge 1 (2 pages) |
18 December 2014 | Part of the property or undertaking has been released from charge 3 (2 pages) |
18 December 2014 | Part of the property or undertaking has been released from charge 4 (2 pages) |
18 December 2014 | Part of the property or undertaking has been released from charge 3 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 August 2014 | Registration of charge 057472770006, created on 6 August 2014 (20 pages) |
15 August 2014 | Registration of charge 057472770006, created on 6 August 2014 (20 pages) |
15 August 2014 | Registration of charge 057472770006, created on 6 August 2014 (20 pages) |
23 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 June 2014 | Director's details changed (2 pages) |
20 June 2014 | Registered office address changed from 76 Charlotte Street London W1T 4QS on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed (2 pages) |
20 June 2014 | Registered office address changed from 76 Charlotte Street London W1T 4QS on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed (2 pages) |
20 June 2014 | Director's details changed (2 pages) |
23 October 2013 | Registration of charge 057472770005 (21 pages) |
23 October 2013 | Registration of charge 057472770005 (21 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Tom Van Waveren on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Tom Van Waveren on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Tom Van Waveren on 2 April 2013 (2 pages) |
25 February 2013 | Registered office address changed from Willott Kingston Smith 141 Wardour Street London W1F 0UT on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Willott Kingston Smith 141 Wardour Street London W1F 0UT on 25 February 2013 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Appointment of Edward Ryan Galton as a director (3 pages) |
22 September 2010 | Appointment of Edward Ryan Galton as a director (3 pages) |
8 September 2010 | Termination of appointment of Genevieve Dexter as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Genevieve Dexter as a director (2 pages) |
8 September 2010 | Termination of appointment of Genevieve Dexter as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Genevieve Dexter as a director (2 pages) |
14 July 2010 | Compulsory strike-off action has been discontinued (2 pages) |
14 July 2010 | Compulsory strike-off action has been discontinued (2 pages) |
13 July 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (2 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
20 March 2008 | Secretary appointed genevieve susan dexter (1 page) |
20 March 2008 | Secretary appointed genevieve susan dexter (1 page) |
6 March 2008 | Appointment terminated secretary margaret corcoran (1 page) |
6 March 2008 | Appointment terminated secretary margaret corcoran (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
5 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
4 April 2006 | New secretary appointed;new director appointed (3 pages) |
4 April 2006 | Ad 29/03/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (3 pages) |
4 April 2006 | Ad 29/03/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 April 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
17 March 2006 | Incorporation (16 pages) |
17 March 2006 | Incorporation (16 pages) |